ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renewal Homes Limited

Renewal Homes Limited is an active company incorporated on 12 August 2022 with the registered office located in London, Greater London. Renewal Homes Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14291908
Private limited company
Age
3 years
Incorporated 12 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (2 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 28 Mar 2024 (1 year 10 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1987
Mr Adam Feizollah Davis
PSC • British • Lives in England • Born in Jul 1987
Mrs Natalie Davis
PSC • British • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baycross Developments Limited
Adam Feizollah Davis is a mutual person.
Active
Balefield Properties Limited
Adam Feizollah Davis is a mutual person.
Active
Meridian Road Developments Limited
Adam Feizollah Davis is a mutual person.
Active
Mansfield Road Developments Limited
Adam Feizollah Davis is a mutual person.
Active
Manilla Road Properties Limited
Adam Feizollah Davis is a mutual person.
Active
Shirlock Road Properties Limited
Adam Feizollah Davis is a mutual person.
Active
Baystar Developments Limited
Adam Feizollah Davis is a mutual person.
Active
Baycap Developments Limited
Adam Feizollah Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £284 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£103.63K
Increased by £21.85K (+27%)
Total Liabilities
-£56.66K
Decreased by £61.07K (-52%)
Net Assets
£46.97K
Increased by £82.92K (-231%)
Debt Ratio (%)
55%
Decreased by 89.28% (-62%)
Latest Activity
Micro Accounts Submitted
8 Days Ago on 19 Jan 2026
Confirmation Submitted
2 Months Ago on 28 Nov 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Nov 2024
Mr Adam Feizollah Davis Details Changed
1 Year 10 Months Ago on 28 Mar 2024
Mrs Natalie Davis (PSC) Details Changed
1 Year 10 Months Ago on 28 Mar 2024
Mr Adam Feizollah Davis (PSC) Details Changed
1 Year 10 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 14 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Nov 2023
Get Credit Report
Discover Renewal Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Jan 2026
Confirmation statement made on 6 November 2025 with no updates
Submitted on 28 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 6 November 2024 with updates
Submitted on 7 Nov 2024
Director's details changed for Mr Adam Feizollah Davis on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mrs Natalie Davis as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Change of details for Mr Adam Feizollah Davis as a person with significant control on 28 March 2024
Submitted on 28 Mar 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 6 November 2023 with updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year